Advanced company searchLink opens in new window

OPM INTERNATIONAL LTD

Company number 06747193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
22 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
26 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
28 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2014 AP01 Appointment of Mr Mike Fuller as a director
28 Jun 2014 TM01 Termination of appointment of Jochen Bloom as a director
28 Jun 2014 AP01 Appointment of Mr Jochen Bloom as a director
24 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
17 May 2013 CERTNM Company name changed the pattern shed LTD\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
16 May 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2013 TM01 Termination of appointment of Peter Valaitis as a director
14 Jan 2013 AD01 Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 14 January 2013
15 Nov 2012 TM01 Termination of appointment of Peter Valaitis as a director
13 Nov 2012 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 13 November 2012
22 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
22 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
17 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
23 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders